Advanced company searchLink opens in new window

SAYER ELECTRICAL SERVICES LIMITED

Company number 11459156

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
17 Nov 2022 AD01 Registered office address changed from Unit 25 Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes Buckinghamshire MK19 7HQ England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 17 November 2022
17 Nov 2022 600 Appointment of a voluntary liquidator
17 Nov 2022 LIQ02 Statement of affairs
17 Nov 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-09
20 Sep 2022 TM01 Termination of appointment of Amy Louise Sayer as a director on 16 September 2022
20 Sep 2022 PSC07 Cessation of Amy Louise Sayer as a person with significant control on 16 September 2022
05 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
12 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
23 Feb 2021 CH01 Director's details changed for Mr Gary Paul James Thomas Sayer on 23 February 2021
19 Feb 2021 CH01 Director's details changed for Mrs Amy Louise Sayer on 19 February 2021
19 Feb 2021 AD01 Registered office address changed from Town Hall Creed Street Wolverton Milton Keynes MK12 5LY England to Unit 25 Cuckoo Hill Farm Castlethorpe Road Hanslope Milton Keynes Buckinghamshire MK19 7HQ on 19 February 2021
19 Dec 2020 CS01 Confirmation statement made on 26 November 2020 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
13 Feb 2020 AD01 Registered office address changed from 14 Marina Drive Milton Keynes MK12 5DW England to Town Hall Creed Street Wolverton Milton Keynes MK12 5LY on 13 February 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
16 Dec 2019 CS01 Confirmation statement made on 26 November 2019 with updates
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with updates
26 Nov 2018 AP01 Appointment of Mrs Amy Louise Sayer as a director on 26 November 2018
26 Nov 2018 PSC01 Notification of Amy Louise Sayer as a person with significant control on 26 November 2018
26 Nov 2018 TM02 Termination of appointment of Amy Louise Sayer as a secretary on 26 November 2018
11 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-11
  • GBP 1